Background WavePink WaveYellow Wave

PHYSIS PROPERTIES LIMITED (11961394)

PHYSIS PROPERTIES LIMITED (11961394) is an active UK company. incorporated on 24 April 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PHYSIS PROPERTIES LIMITED has been registered for 6 years. Current directors include GRENFELL, James Bruce, SMITH, Mark Gerard.

Company Number
11961394
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
1 Temple Row, Birmingham, B2 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRENFELL, James Bruce, SMITH, Mark Gerard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIS PROPERTIES LIMITED

PHYSIS PROPERTIES LIMITED is an active company incorporated on 24 April 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PHYSIS PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11961394

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

1 Temple Row Birmingham, B2 5LG,

Previous Addresses

1 1 Temple Row Orbis Partners Limited Birmingham B2 5LG England
From: 21 April 2023To: 24 April 2023
Yew Tree House Holy Cross Lane Belbroughton Stourbridge DY9 9SN England
From: 8 March 2021To: 21 April 2023
35 Newhall Street Birmingham B3 3PU United Kingdom
From: 24 April 2019To: 8 March 2021
Timeline

6 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DENNING, Harriet Jayne

Active
Temple Row, BirminghamB2 5LG
Secretary
Appointed 01 Feb 2023

GRENFELL, James Bruce

Active
Temple Row, BirminghamB2 5LG
Born December 1965
Director
Appointed 24 Apr 2019

SMITH, Mark Gerard

Active
Temple Row, BirminghamB2 5LG
Born October 1957
Director
Appointed 24 Apr 2019

Persons with significant control

2

0 Active
2 Ceased

Mr James Bruce Grenfell

Ceased
Newhall Street, BirminghamB3 3PU
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 17 Sept 2019

Mark Gerard Smith

Ceased
Newhall Street, BirminghamB3 3PU
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
23 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Incorporation Company
24 April 2019
NEWINCIncorporation